HUNT MORTGAGE CORPORATION
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HUNT MORTGAGE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Feb 2019 |
Branch of: | HUNT MORTGAGE CORPORATION, NEW YORK (Company Number 903410) |
Business ALEI: | 1298562 |
Annual report due: | 06 Feb 2026 |
Business address: | 403 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, United States |
Mailing address: | 403 MAIN STREET, STE. 210, BUFFALO, NY, United States, 14203 |
Place of Formation: | NEW YORK |
E-Mail: | lisa.dziedzic@huntmortgage.com |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GREG MAHER | Officer | 430 DICK ROAD, DEPEW, NY, 14043, United States | 44 GRAND AVENUE, CROTON-ON-HUDSON, NY, 10520, United States |
MARY JO HUNT | Officer | 430 DICK ROAD, DEPEW, NY, 14034, United States | 100 LINCOLN PARKWAY 3, BUFFALO, NY, 14222, United States |
PETER HUNT | Officer | 430 DICK ROAD, DEPEW, NY, 14034, United States | 7 EDGEWOOD STREET, DANBURY, CT, 06810, United States |
Karen Fuhrey | Officer | 403 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, United States | 82 Neumann Pkwy, Buffalo, NY, 14223-1429, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GREG MAHER | Director | 430 DICK ROAD, DEPEW, NY, 14043, United States | 44 GRAND AVENUE, CROTON-ON-HUDSON, NY, 10520, United States |
PETER HUNT | Director | 430 DICK ROAD, DEPEW, NY, 14034, United States | 7 EDGEWOOD STREET, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013106011 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0013299139 | 2025-01-23 | 2025-01-23 | Change of NAICS Code | NAICS Code Change | - |
BF-0013289296 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012123391 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0011246834 | 2023-02-06 | - | Annual Report | Annual Report | - |
BF-0010360024 | 2022-01-07 | - | Annual Report | Annual Report | 2022 |
0007148020 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0006996640 | 2020-10-07 | - | Change of Business Address | Business Address Change | - |
0006713474 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006370007 | 2019-02-06 | 2019-02-06 | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information